Search icon

LAYTNER'S HOME CENTER, INC.

Company Details

Name: LAYTNER'S HOME CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1988 (37 years ago)
Entity Number: 1296083
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 264 W 91ST ST, NEW YORK, NY, United States, 10024
Principal Address: 230 FIFTH AVENUE, SUITE 1207, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAYTNER'S HOME CENTER, INC. DOS Process Agent 264 W 91ST ST, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ALAN LAYTNER Chief Executive Officer 230 FIFTH AVENUE, SUITE 1207, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-10-06 2020-10-07 Address 264 W 91ST ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-10-02 2016-10-06 Address 2276 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2010-11-16 2014-10-02 Address 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-10-28 2014-10-02 Address 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-10-28 2014-10-02 Address 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1992-11-12 2010-11-16 Address 255 W. 90 ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-10-28 Address 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1988-10-03 1993-10-28 Address 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007061039 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181003007955 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161006006629 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141002007456 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121016006255 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101116002905 2010-11-16 BIENNIAL STATEMENT 2010-10-01
080924002661 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060928002375 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041214002075 2004-12-14 BIENNIAL STATEMENT 2004-10-01
021003002196 2002-10-03 BIENNIAL STATEMENT 2002-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-19 No data 237 E 86TH ST, Manhattan, NEW YORK, NY, 10028 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-10 No data 7210 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-02 No data 237 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-19 No data 7210 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
11965 CL VIO INVOICED 2002-07-24 400 CL - Consumer Law Violation
91 CL VIO INVOICED 2000-05-15 100 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7158637705 2020-05-01 0202 PPP 2276 Broadway, New York, NY, 10024
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97100
Loan Approval Amount (current) 97100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 7
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98224.74
Forgiveness Paid Date 2021-07-02
5923638700 2021-04-03 0202 PPS 2276 Broadway, New York, NY, 10024-5403
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97100
Loan Approval Amount (current) 97100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-5403
Project Congressional District NY-12
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97636.75
Forgiveness Paid Date 2021-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006260 Other Statutory Actions 2010-08-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-20
Termination Date 2010-10-13
Section 1516
Sub Section 15
Status Terminated

Parties

Name TOROSSIAN
Role Plaintiff
Name LAYTNER'S HOME CENTER, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State